Entity Name: | 311 NORTH KENTUCKY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
311 NORTH KENTUCKY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Nov 2015 (9 years ago) |
Document Number: | L14000097000 |
FEI/EIN Number |
47-1295759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1869, LAKELAND, FL, 33802, US |
Address: | 100 SOUTH KENTUCKY AVENUE, Suite 290, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROADWAY RES, LLC | Manager | - |
Anderson Thomas F | Chief Financial Officer | 100 SOUTH KENTUCKY AVENUE, LAKELAND, FL, 33801 |
Workman Michael | Agent | 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000125594 | NOBAY | ACTIVE | 2016-11-21 | 2026-12-31 | - | PO BOX 1869, LAKELAND, FL, 33802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-13 | Workman, Michael | - |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 100 SOUTH KENTUCKY AVENUE, Suite 290, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 100 SOUTH KENTUCKY AVENUE, Suite 290, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 500 SOUTH FLORIDA AVENUE, Suite 800, LAKELAND, FL 33801 | - |
LC AMENDMENT | 2015-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-05 |
LC Amendment | 2015-11-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State